Company NameAsera Engineering Solutions Ltd
DirectorRobert Durno
Company StatusDissolved
Company Number04411745
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRobert Durno
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2002(same day as company formation)
RoleEngineer
Correspondence AddressUnit 9 Beehive Works
Beehive Lane
Chelmsford
Essex
CM2 9TE
Secretary NameSharon Durno
NationalityBritish
StatusCurrent
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9
Beehive Works Beehive Lane
Chelmsford
Essex
CM2 9TE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2007Dissolved (1 page)
20 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
6 June 2005Liquidators statement of receipts and payments (5 pages)
14 May 2004Registered office changed on 14/05/04 from: unit 9 beehive works beehive lane chelmsford essex CM2 9TE (1 page)
11 May 2004Statement of affairs (8 pages)
11 May 2004Appointment of a voluntary liquidator (1 page)
11 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 May 2003Registered office changed on 30/05/03 from: 10 mirravale trading estate selinas lane dagenham RM8 1YY (1 page)
2 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Incorporation (16 pages)